Company NameUpfront Solutions Limited
Company StatusDissolved
Company Number02268923
CategoryPrivate Limited Company
Incorporation Date17 June 1988(35 years, 10 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Vimal Khosla
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(2 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 27 April 2004)
RoleTravel Agent
Correspondence Address106 Narbonne Avenue
London
SW4 9LG
Director NameDavid Andrew Wilkinson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1993(5 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 27 April 2004)
RoleComputer Consultant
Correspondence Address20 Handforth Road
London
SW9 0LP
Director NameMrs Gillian Khosla
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 1994)
RoleTravel Agent
Correspondence Address106 Narbonne Avenue
London
SW4 9LG
Secretary NameMrs Gillian Francis Khosla
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 1993)
RoleCompany Director
Correspondence Address106 Narbonne Avenue
London
SW4 9LG
Director NameRoselyn Margaret Wilkinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(5 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 August 1994)
RoleResearcher
Correspondence Address36d Dafforne Road
London
Sw17
Secretary NameRoselyn Margaret Wilkinson
NationalityBritish
StatusResigned
Appointed16 August 1993(5 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 August 1994)
RoleSecretary
Correspondence Address36d Dafforne Road
London
Sw17
Director NameMr Richard Hall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address6 Noel House
78 Finsbury Road Wood Green
London
N22 4PF
Secretary NameMr Vimal Khosla
NationalityBritish
StatusResigned
Appointed10 August 1994(6 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address106 Narbonne Avenue
London
SW4 9LG
Secretary NameSchaverien Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 June 2001(13 years after company formation)
Appointment Duration2 years (resigned 04 July 2003)
Correspondence AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA

Location

Registered AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,748
Cash£2,387
Current Liabilities£6,207

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2004First Gazette notice for compulsory strike-off (1 page)
24 July 2003Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Return made up to 16/01/01; full list of members (7 pages)
21 June 2001New secretary appointed (2 pages)
19 June 2001Full accounts made up to 31 March 2000 (10 pages)
25 July 2000Full accounts made up to 31 March 1999 (10 pages)
27 June 2000Return made up to 31/01/00; full list of members (6 pages)
6 February 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1998Full accounts made up to 31 March 1998 (10 pages)
26 July 1998Full accounts made up to 31 March 1997 (10 pages)
22 June 1998Registered office changed on 22/06/98 from: c/o flack stetson mattey house 128 - 136 high street, edgware, middlesex HA8 7EL (1 page)
19 February 1998Return made up to 31/01/98; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
20 February 1997Return made up to 31/01/97; full list of members (5 pages)
13 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1996Director resigned (1 page)
27 February 1996Return made up to 31/01/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 February 1995Return made up to 31/01/95; full list of members (5 pages)
27 April 1994Return made up to 22/04/94; full list of members (5 pages)
24 May 1993Return made up to 16/05/93; no change of members (4 pages)
17 June 1988Incorporation (11 pages)